Search icon

PRISMA CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRISMA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1991 (34 years ago)
Entity Number: 1572701
ZIP code: 11105
County: Queens
Place of Formation: New York
Activity Description: General Construction / Building Alterations / Exterior Work
Address: 22-50 33RD STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-626-9538

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-50 33RD STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
BARBARA DOUVAS Chief Executive Officer 22-50 33RD STREET, ASTORIA, NY, United States, 11105

Links between entities

Type:
Headquarter of
Company Number:
F93000002948
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113080871
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4

Licenses

Number Status Type Date End date
1251260-DCA Active Business 2007-04-03 2025-02-28

Permits

Number Date End date Type Address
B022025051C78 2025-02-20 2025-03-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 50 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022025002C93 2025-01-02 2025-02-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 50 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022025002C94 2025-01-02 2025-02-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 50 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024351G54 2024-12-16 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 50 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B022024351G53 2024-12-16 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 50 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE

History

Start date End date Type Value
2023-07-26 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-03 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1991-09-03 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1991-09-03 2008-12-04 Address 27-01 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924060204 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170901006645 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130911006755 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110915002952 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091019002751 2009-10-19 BIENNIAL STATEMENT 2009-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-10-22 2014-11-07 Damaged Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582955 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3582954 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3335424 TRUSTFUNDHIC INVOICED 2021-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3335425 RENEWAL INVOICED 2021-06-03 100 Home Improvement Contractor License Renewal Fee
2934385 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934384 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534527 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
2534526 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978610 TRUSTFUNDHIC INVOICED 2015-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978611 RENEWAL INVOICED 2015-02-10 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134615.00
Total Face Value Of Loan:
134615.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
134600.00
Total Face Value Of Loan:
134600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-10
Type:
Prog Related
Address:
329 50TH ST, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-07-10
Type:
Prog Related
Address:
329 50TH ST, BROOKLYN, NY, 11220
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-06-29
Type:
Complaint
Address:
827 LINWOOD STREET, BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134600
Current Approval Amount:
134600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135833.83
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134615
Current Approval Amount:
134615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136133.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State